Name: | HEWLETT OIL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1969 (56 years ago) |
Entity Number: | 283808 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3555 HARGALE ROAD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN LEVI | Chief Executive Officer | 3555 HARGALE RD., OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3555 HARGALE ROAD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-26 | 1993-10-08 | Address | 3555 HARGALE RD., OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1993-10-08 | Address | 3555 HARGALE RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1969-10-22 | 1992-10-26 | Address | 11 IRVING PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151224006088 | 2015-12-24 | BIENNIAL STATEMENT | 2015-10-01 |
131011006083 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111018003432 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091008002801 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071030002430 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State